HJA PARTNERSHIP LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHJA PARTNERSHIP LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03180864
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HJA PARTNERSHIP LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HJA PARTNERSHIP LTD located?

    Registered Office Address
    Battersea Studios 2
    82 Silverthorne Road
    SW8 3HE London
    Undeliverable Registered Office AddressNo

    What were the previous names of HJA PARTNERSHIP LTD?

    Previous Company Names
    Company NameFromUntil
    GMW PARTNERSHIP LIMITEDApr 01, 1996Apr 01, 1996

    What are the latest accounts for HJA PARTNERSHIP LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for HJA PARTNERSHIP LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for HJA PARTNERSHIP LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Andrew John Mccarthy as a secretary on Feb 17, 2016

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Certificate of change of name

    Company name changed gmw partnership LIMITED\certificate issued on 15/08/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 15, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 14, 2015

    RES15

    Annual return made up to Apr 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2015

    Statement of capital on Apr 20, 2015

    • Capital: GBP 3
    SH01

    Termination of appointment of Timothy Guy Hardingham as a director on Jan 01, 2015

    1 pagesTM01

    Termination of appointment of Timothy Guy Hardingham as a director on Jan 01, 2015

    1 pagesTM01

    Termination of appointment of Lyn Edwards as a director

    1 pagesTM01

    Annual return made up to Apr 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2014

    Statement of capital on Apr 15, 2014

    • Capital: GBP 3
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Annual return made up to Apr 01, 2013 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * P O Box 1613 239 Kensington High Street London W8 6SL* on Sep 12, 2012

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2012

    2 pagesAA

    Annual return made up to Apr 01, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    2 pagesAA

    Annual return made up to Apr 01, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    2 pagesAA

    Annual return made up to Apr 01, 2010 with full list of shareholders

    6 pagesAR01

    Appointment of Christopher Wayne Allwood as a director

    2 pagesAP01

    Appointment of John Andrew Jackson as a director

    2 pagesAP01

    Appointment of David Richard Hughes as a director

    2 pagesAP01

    Appointment of Timothy Guy Hardingham as a director

    2 pagesAP01

    Who are the officers of HJA PARTNERSHIP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLWOOD, Christopher Wayne
    Studios 2
    82 Silverthorne Road
    SW8 3HE London
    Battersea
    United Kingdom
    Director
    Studios 2
    82 Silverthorne Road
    SW8 3HE London
    Battersea
    United Kingdom
    United KingdomBritishArchitect142087290001
    HUGHES, David Richard
    Studios 2
    82 Silverthorne Road
    SW8 3HE London
    Battersea
    United Kingdom
    Director
    Studios 2
    82 Silverthorne Road
    SW8 3HE London
    Battersea
    United Kingdom
    United KingdomBritishArchitect142087270001
    JACKSON, John Andrew
    Studios 2
    82 Silverthorne Road
    SW8 3HE London
    Battersea
    United Kingdom
    Director
    Studios 2
    82 Silverthorne Road
    SW8 3HE London
    Battersea
    United Kingdom
    United KingdomBritishArchitect142087340001
    COOGAN, Philip Anthony
    42 Offchurch Lane
    Radford Semele
    CV31 1TN Leamington Spa
    Warwickshire
    Secretary
    42 Offchurch Lane
    Radford Semele
    CV31 1TN Leamington Spa
    Warwickshire
    British37462580001
    MCCARTHY, Andrew John
    Studios 2
    82 Silverthorne Road
    SW8 3HE London
    Battersea
    United Kingdom
    Secretary
    Studios 2
    82 Silverthorne Road
    SW8 3HE London
    Battersea
    United Kingdom
    150226990001
    OZVEREN, Ali Evrenay
    Flat 1 28 Crediton Hill
    NW6 1HP London
    Secretary
    Flat 1 28 Crediton Hill
    NW6 1HP London
    BritishArchitect52053210001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    38545840001
    BROWN, Terence Gibbin
    24 West Hill Road
    SW18 1LN London
    Director
    24 West Hill Road
    SW18 1LN London
    EnglandBritishArchitect52053050001
    EDWARDS, Lyn
    Flat 4 2 Vicarage Gate
    W8 4HH London
    Director
    Flat 4 2 Vicarage Gate
    W8 4HH London
    EnglandBritishArchitect47572410004
    HARDINGHAM, Timothy Guy
    Studios 2
    82 Silverthorne Road
    SW8 3HE London
    Battersea
    United Kingdom
    Director
    Studios 2
    82 Silverthorne Road
    SW8 3HE London
    Battersea
    United Kingdom
    United KingdomBritishArchitect142087310001
    OZVEREN, Ali Evrenay
    Flat 1 28 Crediton Hill
    NW6 1HP London
    Director
    Flat 1 28 Crediton Hill
    NW6 1HP London
    BritishArchitect52053210001
    LOVITING LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Director
    21 Holborn Viaduct
    EC1A 2DY London
    38761350001
    SERJEANTS'INN NOMINEES LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Director
    21 Holborn Viaduct
    EC1A 2DY London
    38761340001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0